- Company Overview for ROCKCLIFFE LTD (05666052)
- Filing history for ROCKCLIFFE LTD (05666052)
- People for ROCKCLIFFE LTD (05666052)
- More for ROCKCLIFFE LTD (05666052)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2023 | DS01 | Application to strike the company off the register | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
15 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
15 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
29 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
29 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
29 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
29 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
25 Feb 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Jul 2021 | CC04 | Statement of company's objects | |
23 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | MA | Memorandum and Articles of Association | |
09 Jun 2021 | PSC02 | Notification of Haymarket Media Group Ltd. as a person with significant control on 4 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from Unit 321 the Metal Box Factory Great Guildford Street London SE1 0HS England to Bridge House 69 London Road Twickenham TW1 3SP on 9 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mr Brian John Freeman as a director on 4 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Amanda Mary Nicholls as a director on 4 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of David John Otter as a person with significant control on 4 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Amanda Mary Nicholls as a person with significant control on 4 June 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates |